This company is commonly known as Bothwell Park Brick Company Limited. The company was founded 36 years ago and was given the registration number SC109840. The firm's registered office is in STRATHCLYDE BUSINESS PARK. You can find them at Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill. This company's SIC code is 99999 - Dormant Company.
Name | : | BOTHWELL PARK BRICK COMPANY LIMITED |
---|---|---|
Company Number | : | SC109840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 20 January 2014 | Active |
Dunbar Plant, Dunbar, United Kingdom, EH42 1SL | Director | 30 September 2022 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 15 August 2016 | Active |
9 Naseby Avenue, Glasgow, G11 7JQ | Secretary | - | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Secretary | 15 March 1988 | Active |
5 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PN | Secretary | 16 March 1990 | Active |
Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, SY5 6AS | Secretary | 31 August 1996 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Secretary | 03 February 2004 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 03 September 2012 | Active |
4 Parkers Court, Coven, Wolverhampton, WV9 5JZ | Director | 31 August 1996 | Active |
2 Corfton Drive, Tettenhall Wood, Wolverhampton, WV6 8NR | Director | 16 March 1990 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 27 August 2015 | Active |
17 Lea Mount Close, Dawlish, EX7 9EP | Director | 01 January 1991 | Active |
9 Naseby Avenue, Glasgow, G11 7JQ | Director | - | Active |
Appletree Cottage, Cherry Green Broxted, Dunmow, CM6 2DD | Director | - | Active |
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU | Nominee Director | 15 March 1988 | Active |
Pond House, Stoodleigh, Tiverton, EX16 9PQ | Director | 01 January 1991 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Director | 15 March 1988 | Active |
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR | Director | 18 May 2009 | Active |
The Old Vicarage, Monkhopton, Bridgnorth, WV16 6SB | Director | 01 July 1992 | Active |
24 Heriot Row, Edinburgh, EH3 6EN | Director | - | Active |
The Old Smithy House, 46 Dean Street, Brewood, ST19 9BU | Director | 01 August 1994 | Active |
Balvraid Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JT | Director | 01 January 1991 | Active |
41 Newton Grove, Newton Mearns, Glasgow, G77 5BX | Director | - | Active |
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP | Director | 04 January 1993 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
4 Whites Meadow, Ranton, Stafford, ST18 9JB | Director | 17 January 2008 | Active |
135 Netherton Street, Wishaw, ML2 0EF | Director | 16 March 1990 | Active |
Briars Westfield Lane, Middle Handley, Sheffield, S31 9RY | Director | 16 March 1990 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 11 June 2010 | Active |
1 Higher Hoopern Lane, Exeter, EX4 6DS | Director | 01 January 1991 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 09 April 2021 | Active |
Hunterhill House 9 Ardgowan Avenue, Paisley, PA2 6SU | Director | - | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 20 January 2014 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 31 December 2003 | Active |
Tarmac Trading Limited | ||
Notified on | : | 25 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Tarmac Building Materials Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-17 | Capital | Capital allotment shares. | Download |
2023-05-17 | Resolution | Resolution. | Download |
2023-04-26 | Capital | Capital variation of rights attached to shares. | Download |
2023-04-26 | Capital | Capital name of class of shares. | Download |
2023-04-21 | Incorporation | Memorandum articles. | Download |
2023-04-21 | Resolution | Resolution. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Officers | Change corporate secretary company with change date. | Download |
2022-08-18 | Officers | Change corporate director company with change date. | Download |
2022-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.